Entity Name: | BF TEAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BF TEAM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 May 2011 (14 years ago) |
Date of dissolution: | 11 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2023 (2 years ago) |
Document Number: | L11000058774 |
FEI/EIN Number |
46-5153075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8023 Chilton Dr, ORLANDO, FL, 32836, US |
Mail Address: | 8023 Chilton Dr, ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCONI IZABELLA | Managing Member | 5185 DOVE TREE STREET, ORLANDO, FL, 32811 |
Nunes Falconi Rocha Izabella | Agent | 8023 Chilton Dr, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-16 | 8023 Chilton Dr, ORLANDO, FL 32836 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-16 | 8023 Chilton Dr, ORLANDO, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2018-10-16 | 8023 Chilton Dr, ORLANDO, FL 32836 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | Nunes Falconi Rocha, Izabella | - |
REINSTATEMENT | 2017-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2017-03-29 | BF TEAM LLC | - |
LC AMENDMENT AND NAME CHANGE | 2012-04-02 | VITAFLEX FITNESS WEAR LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-10-16 |
ANNUAL REPORT | 2018-03-10 |
REINSTATEMENT | 2017-11-17 |
LC Name Change | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State